Search icon

WAYMON D. HENSON, INC.

Company Details

Name: WAYMON D. HENSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1973 (52 years ago)
Entity Number: 261231
ZIP code: 13205
County: Onondaga
Place of Formation: New York
Address: 210 E FLORENCE AVENUE, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 E FLORENCE AVENUE, SYRACUSE, NY, United States, 13205

Chief Executive Officer

Name Role Address
WAYMON D HENSON Chief Executive Officer 210 E FLORENCE AVENUE, SYRACUSE, NY, United States, 13205

Form 5500 Series

Employer Identification Number (EIN):
161013220
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-16 2025-05-05 Address 210 E FLORENCE AVENUE, SYRACUSE, NY, 13205, 2050, USA (Type of address: Chief Executive Officer)
2011-05-16 2025-05-05 Address 210 E FLORENCE AVENUE, SYRACUSE, NY, 13205, 2050, USA (Type of address: Service of Process)
2001-05-10 2011-05-16 Address 210 E FLORENCE AVE, SYRACUSE, NY, 13205, 2050, USA (Type of address: Chief Executive Officer)
2001-05-10 2011-05-16 Address 210 E FLORENCE AVE, SYRACUSE, NY, 13205, 2050, USA (Type of address: Service of Process)
2001-05-10 2011-05-16 Address 210 E FLORENCE AVE, SYRACUSE, NY, 13205, 2050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250505002218 2025-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-24
130516002364 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110516002897 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090421002953 2009-04-21 BIENNIAL STATEMENT 2009-05-01
080401002265 2008-04-01 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJA11SPO0193
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6395.28
Base And Exercised Options Value:
6395.28
Base And All Options Value:
6395.28
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-01-21
Description:
ATTACHED ARE 3 QUOTES FOR ACCIDET REPAIR TO A JEEP. ALSO ATTACHED IS ACCIDENT REPORT.
Naics Code:
441110: NEW CAR DEALERS
Product Or Service Code:
4910: MOTOR VEHICLE MAINT EQ

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 492-9311
Add Date:
2005-06-15
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State